Company Information for A4 LABELS.COM LIMITED
56 WEST STREET, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5WG,
|
Company Registration Number
07818068
Private Limited Company
Active |
Company Name | |
---|---|
A4 LABELS.COM LIMITED | |
Legal Registered Office | |
56 WEST STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5WG Other companies in BN1 | |
Company Number | 07818068 | |
---|---|---|
Company ID Number | 07818068 | |
Date formed | 2011-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 01:15:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN STOREY HAWKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALBERT HAWKER |
Director | ||
SUZANNE ELIZABETH HAWKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROLL LABELS.COM LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF COLIN STOREY HAWKER AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Marsh Labels Limited as a person with significant control on 2017-04-07 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 12/01/23 FROM 6 Marlborough Place Brighton BN1 1UB England | ||
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/08/22 FROM 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED CHARLIE HAWKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
PSC02 | Notification of Marsh Labels Limited as a person with significant control on 2017-04-07 | |
PSC04 | Change of details for Mr Colin Storey Hawker as a person with significant control on 2017-04-07 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/13 FROM 169 Preston Road Brighton East Sussex BN1 6AG United Kingdom | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/13 TO 30/11/12 | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE HAWKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A4 LABELS.COM LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as A4 LABELS.COM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |